CS01 |
Confirmation statement with no updates Sat, 6th May 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Jul 2023. New Address: Cowbridge Farm Cowbridge Farm Swindon Road Malmesbury Wiltshire SN16 9LZ. Previous address: Long Barn Amport Andover Hampshire SP11 8JB
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 1000.00 GBP
capital
|
|
AP03 |
New secretary appointment on Tue, 14th Jan 2014
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Wed, 18th Dec 2013 - the day secretary's appointment was terminated
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th May 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 29th May 2012. Old Address: C/O Mrs Kate Covill Long Barn Fox Farm Amport Andover Hampshire SP11 8JB United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Mar 2012: 1000.00 GBP
filed on: 12th, April 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 15th, December 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 9th Dec 2011. Old Address: Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Jul 2011 new director was appointed.
filed on: 28th, July 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 27th Jun 2011
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 12th May 2011 - the day director's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|